The Office Group
London
W1T 1AN
Director Name | Mr Luke Budka |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2018(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street The Office Group London W1T 1AN |
Director Name | Angela Staton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Limmerhill Road Wokingham Berkshire RG41 4BU |
Director Name | Roger Anthony Staton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Limmerhill Road Wokingham Berkshire RG41 4BU |
Secretary Name | Angela Staton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Thatch Cottage Limmerhill Road Wokingham Berkshire RG41 4BU |
Director Name | Mr Mark Julian James |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rathbone Street London W1T 1NH |
Director Name | Ms Jennifer Janson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2001(6 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 June 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rathbone Street London W1T 1NH |
Director Name | Susanna Beard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2005) |
Role | PR Consultant |
Correspondence Address | The Dairy House Remenham Hill Remenham Henley On Thames Oxfordshire RG9 3HN |
Director Name | Ms Jan Stannard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2005) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 55 Norfolk Road Maidenhead Berkshire SL6 7AU |
Director Name | Mrs Amanda Cox |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2012) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU |
Director Name | Mr Richard Raymond Simpson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Rathbone Street London W1T 1NH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | sixdegreespr.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9000860 |
Telephone region | Reading |
Registered Address | 2 Stephen Street The Office Group London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jennifer Janson 50.00% Ordinary |
---|---|
50 at £1 | Mark Julian James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,359 |
Cash | £142,495 |
Current Liabilities | £193,636 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 June 2007 | Delivered on: 12 June 2007 Satisfied on: 15 December 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2020 | Application to strike the company off the register (1 page) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from 27 Rathbone Street London W1T 1NH England to 2 Stephen Street the Office Group London W1T 1AN on 17 January 2020 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
5 September 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
30 July 2018 | Auditor's resignation (1 page) |
10 July 2018 | Termination of appointment of Richard Raymond Simpson as a director on 29 June 2018 (1 page) |
10 July 2018 | Cessation of Jennifer Janson as a person with significant control on 29 June 2018 (1 page) |
10 July 2018 | Notification of Topline Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Mark Julian James as a director on 29 June 2018 (1 page) |
10 July 2018 | Appointment of Miss Heather Mary Baker as a director on 29 June 2018 (2 pages) |
10 July 2018 | Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG England to 27 Rathbone Street London W1T 1NH on 10 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Luke Budka as a director on 29 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Jennifer Janson as a director on 29 June 2018 (1 page) |
10 July 2018 | Cessation of Mark Julian James as a person with significant control on 29 June 2018 (1 page) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 February 2018 | Cessation of Richard Raymond Simpson as a person with significant control on 19 April 2017 (1 page) |
12 February 2018 | Change of details for Mr Richard Raymond Simpson as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Richard Raymond Simpson on 12 February 2018 (2 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
30 March 2017 | Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 30 March 2017 (1 page) |
20 February 2017 | Director's details changed for Mark Julian James on 7 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Richard Simpson as a director on 7 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Jennifer Janson on 7 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mark Julian James on 7 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Richard Simpson as a director on 7 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Jennifer Janson on 7 February 2017 (2 pages) |
23 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
15 December 2014 | Satisfaction of charge 1 in full (1 page) |
15 December 2014 | Satisfaction of charge 1 in full (1 page) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 April 2013 | Director's details changed for Ms Jennifer Janson on 19 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for Ms Jennifer Janson on 19 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Registered office address changed from C/O C/O Magma Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from C/O C/O Magma Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 19 March 2013 (1 page) |
12 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Auditor's resignation (1 page) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Amanda Cox as a director (1 page) |
30 March 2012 | Termination of appointment of Amanda Cox as a director (1 page) |
19 March 2012 | Registered office address changed from Old Trinity Church Trinity Road Marlow Buckinghamshire SL7 3AN on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Old Trinity Church Trinity Road Marlow Buckinghamshire SL7 3AN on 19 March 2012 (1 page) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Amanda Cox on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Amanda Cox on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark Julian James on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jennifer Janson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark Julian James on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jennifer Janson on 23 October 2009 (2 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
15 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Return made up to 19/04/06; full list of members (4 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members (4 pages) |
28 April 2006 | Director's particulars changed (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 19/04/05; full list of members (4 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (4 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 May 2004 | Company name changed roger staton associates LIMITED\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed roger staton associates LIMITED\certificate issued on 06/05/04 (2 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 19/04/03; full list of members
|
11 April 2003 | Return made up to 19/04/03; full list of members
|
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
23 April 2001 | Company name changed R.S.A. group LIMITED\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed R.S.A. group LIMITED\certificate issued on 23/04/01 (2 pages) |
13 April 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 April 2000 | Return made up to 19/04/00; full list of members
|
21 April 2000 | Return made up to 19/04/00; full list of members
|
24 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
21 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
24 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 November 1995 | Accounting reference date notified as 31/12 (1 page) |
16 November 1995 | Accounting reference date notified as 31/12 (1 page) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1995 | Incorporation (18 pages) |
19 April 1995 | Incorporation (18 pages) |